Advanced company searchLink opens in new window

ELLIOT QUINN ASSOCIATES LTD

Company number 09525360

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 30 April 2022
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 CS01 Confirmation statement made on 28 November 2022 with updates
21 Feb 2023 PSC07 Cessation of Rowan Elliot Lisi as a person with significant control on 20 February 2023
21 Feb 2023 PSC01 Notification of Theresa Lisi as a person with significant control on 20 February 2023
21 Feb 2023 TM01 Termination of appointment of Rowan Elliot Lisi as a director on 20 February 2023
21 Feb 2023 AP01 Appointment of Mrs Theresa Lisi as a director on 20 February 2022
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 AD01 Registered office address changed from 40Rty 40 Caversham Road Reading RG1 7EB England to 71 Bedford Road Reading RG1 7EY on 20 February 2023
24 Feb 2022 AA Micro company accounts made up to 30 April 2021
25 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
27 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
27 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-15
27 Dec 2019 CONNOT Change of name notice
04 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
04 Dec 2019 PSC01 Notification of Rowan Elliot Lisi as a person with significant control on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from 5 Nightingale Walk Windsor SL4 3HS England to 40Rty 40 Caversham Road Reading RG1 7EB on 28 November 2019
28 Nov 2019 TM01 Termination of appointment of Benjamin David Vickers as a director on 28 November 2019
28 Nov 2019 TM02 Termination of appointment of Benjamin David Vickers as a secretary on 28 November 2019
28 Nov 2019 AP01 Appointment of Mr Rowan Elliot Lisi as a director on 28 November 2019
28 Nov 2019 PSC07 Cessation of Trupti Vickers as a person with significant control on 28 November 2019
28 Nov 2019 PSC07 Cessation of Benjamin David Vickers as a person with significant control on 28 November 2019